SOUTH DURHAM ENTERPRISE AGENCY LIMITED - BISHOP AUCKLAND


Company Profile Company Filings

Overview

SOUTH DURHAM ENTERPRISE AGENCY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BISHOP AUCKLAND and has the status: Active.
SOUTH DURHAM ENTERPRISE AGENCY LIMITED was incorporated 36 years ago on 30/06/1987 and has the registered number: 02143277. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SOUTH DURHAM ENTERPRISE AGENCY LIMITED - BISHOP AUCKLAND

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

INNOVATION HOUSE 26 LONGFIELD ROAD
BISHOP AUCKLAND
COUNTY DURHAM
DL14 6XB

This Company Originates in : United Kingdom
Previous trading names include:
THE ENTERPRISE AGENCY FOR WEAR VALLEY AND TEESDALE LIMITED (until 25/08/2010)
WEAR VALLEY DEVELOPMENT AGENCY LIMITED (until 10/08/2006)

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS PENELOPE ANNE WATSON Secretary 2011-04-01 CURRENT
CHRISTINE ECCLES Nov 1959 British Director 2006-07-06 CURRENT
MR ROBERT MARK HOPE May 1951 British Director 2010-02-09 CURRENT
JOANNA TAIT Nov 1944 British Director 1996-09-30 CURRENT
MR ANTHONY WALTERS Oct 1954 British Director 1995-06-30 CURRENT
ROBERT JOHN YORKE Jul 1971 British Director 2006-02-21 CURRENT
MS BARBARA-ANNE ANNE JOHNSON Oct 1946 British Director 2007-08-14 UNTIL 2011-04-20 RESIGNED
MR JOHN GERARD LAVENDER Jul 1951 British Director 2007-09-11 UNTIL 2009-12-07 RESIGNED
JOHN LESLIE JEFFREY Feb 1946 British Director 1995-06-30 UNTIL 1999-02-28 RESIGNED
TREVOR HONEYMAN Jan 1956 British Director 2006-07-06 UNTIL 2007-05-15 RESIGNED
DOUGLAS SPENCE HOLLAND Dec 1934 British Director RESIGNED
JAMES JONES Nov 1921 British Director RESIGNED
COUNCILLOR COLIN HAYTON Aug 1935 British Director 1995-06-30 UNTIL 1996-03-30 RESIGNED
GEOFFREY HARRISON Nov 1936 British Director 1991-05-31 UNTIL 1992-05-28 RESIGNED
MRS BARBARA HARRISON Nov 1959 British Director 2009-09-15 UNTIL 2010-06-08 RESIGNED
KIM FRYER Aug 1957 British Director 2006-06-13 UNTIL 2011-08-23 RESIGNED
JOHN JAMES GARFITT Feb 1950 British Director 1997-01-05 UNTIL 2002-11-30 RESIGNED
GAIL VALERIE GILES Dec 1951 British Director 1994-03-30 UNTIL 1994-10-11 RESIGNED
GRAEME ROBERT GILL Oct 1959 British Director 2007-08-14 UNTIL 2009-11-05 RESIGNED
MR RAYMOND HIRST Jul 1926 British Director RESIGNED
LYNN CHAPMAN Secretary 2010-07-01 UNTIL 2011-03-31 RESIGNED
JOAN DOWSON Jan 1951 Secretary 2004-11-11 UNTIL 2005-12-13 RESIGNED
MR JOHN ELLERKER Mar 1944 British Secretary 1997-05-31 UNTIL 1997-11-30 RESIGNED
GERALDINE ANN PINDER Jan 1956 British Secretary 1997-11-30 UNTIL 2003-12-31 RESIGNED
PAUL MORIN ROBINSON Nov 1961 Secretary 2004-01-05 UNTIL 2004-11-04 RESIGNED
MR SHAUN STUART Nov 1956 British Secretary 2005-12-13 UNTIL 2010-07-01 RESIGNED
FARAG TARBAH Sep 1957 British Secretary 1997-01-29 UNTIL 1997-05-31 RESIGNED
MR DAVID JOSEPH MARTIN Nov 1957 British Secretary RESIGNED
DAVID BLACKIE Oct 1953 British Director 2007-08-14 UNTIL 2009-09-29 RESIGNED
JOSEPHINE HAZEL FERGUS Apr 1931 British Director 2006-07-06 UNTIL 2009-03-28 RESIGNED
CLIFFORD ERIC FELL Jan 1942 British Director 2006-07-06 UNTIL 2006-12-04 RESIGNED
MR JOHN MALCOLM ELLIOTT Dec 1943 British Director RESIGNED
MR JOHN ELLERKER Mar 1944 British Director 1993-05-25 UNTIL 1997-11-30 RESIGNED
ANDREW ROY DUFFIN Jun 1952 British Director RESIGNED
HAROLD DOUTHWAITE Jan 1932 British Director 1995-06-30 UNTIL 2001-12-01 RESIGNED
MISS NATALIE DAVISON-TERRANOVA Oct 1969 British Director 2010-07-01 UNTIL 2011-08-30 RESIGNED
MR JOHN FERGUSON Mar 1945 British Director 1991-05-31 UNTIL 1995-06-23 RESIGNED
KEITH STANLEY BUTTERFIELD Sep 1940 British Director 1994-03-30 UNTIL 1994-12-13 RESIGNED
MARGARET OLIVE BROWN Apr 1941 British Director 2006-07-06 UNTIL 2008-04-08 RESIGNED
LORD DEREK FOSTER Jun 1937 British Director 2012-11-20 UNTIL 2019-01-05 RESIGNED
MR ALAN ANDERSON Nov 1953 British Director 2007-08-14 UNTIL 2009-03-31 RESIGNED
MR BRIAN ALLEN Apr 1951 British Director 2010-07-01 UNTIL 2012-06-20 RESIGNED
OLIVE BROWN Jun 1939 British Director RESIGNED
MR PETER WILLIAM FISK Dec 1937 British Director 2010-07-01 UNTIL 2012-06-20 RESIGNED
JOHN HEWITSON ELMES Aug 1956 British Director 2000-05-10 UNTIL 2001-12-18 RESIGNED
LESLIE FRASER Jun 1931 British Director RESIGNED
MR ROBERT MARRIS Jul 1946 British Director RESIGNED
MR MICHAEL MADDISON Apr 1950 British Director 1994-03-30 UNTIL 2002-09-10 RESIGNED
MR DAVID JOSEPH MARTIN Nov 1957 British Director RESIGNED
MARK PETER LADYMAN Nov 1964 British Director 2006-07-06 UNTIL 2006-12-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H.J. BANKS (CONSTRUCTION) LIMITED DURHAM Active FULL 42990 - Construction of other civil engineering projects n.e.c.
H J BANKS (MINERALS) LIMITED DURHAM Active DORMANT 74990 - Non-trading company
THE BANKS GROUP LIMITED DURHAM Active FULL 70100 - Activities of head offices
H.J. BANKS INVESTMENTS LIMITED DURHAM Active DORMANT 74990 - Non-trading company
H.J. BANKS DEVELOPMENTS LIMITED DURHAM Active DORMANT 74990 - Non-trading company
THE BANKS GROUP BENEFIT TRUST COMPANY LIMITED DURHAM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
H J BANKS ENVIRONMENTAL TRUST LIMITED DURHAM Active DORMANT 74990 - Non-trading company
BANKS DEVELOPMENTS LIMITED DURHAM Active FULL 70100 - Activities of head offices
KINDERTON DEVELOPMENTS LIMITED DURHAM Active FULL 74990 - Non-trading company
SHERATON PARK MANAGEMENT LIMITED DURHAM Active MICRO ENTITY 68100 - Buying and selling of own real estate
WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED LONDON Dissolved... DORMANT 35110 - Production of electricity
BANKS RENEWABLES (MARR WIND FARM) LIMITED DURHAM Active FULL 35110 - Production of electricity
NORTH CARRICK RENEWABLES LIMITED DURHAM Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
BANKS RENEWABLES (ARMISTEAD WIND FARM) LIMITED DURHAM Active FULL 35110 - Production of electricity
BANKS RENEWABLES (WEDDICAR RIGG WIND FARM) LIMITED DURHAM Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
BANKS RENEWABLES (LOSK LANE WIND FARM) LIMITED DURHAM Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
H.J. BANKS (RENEWABLE ENERGY) LIMITED DURHAM Active DORMANT 74990 - Non-trading company
ENERGY4YOU LIMITED DURHAM Active DORMANT 74990 - Non-trading company
BANKS RENEWABLE ENERGY LIMITED DURHAM Active DORMANT 35110 - Production of electricity

Free Reports Available

Report Date Filed Date of Report Assets
SOUTH DURHAM ENTERPRISE AGENCY Filleted accounts for Companies House (small and micro) 2023-12-14 31-03-2023 £486,498 Cash £430,682 equity
SOUTH DURHAM ENTERPRISE AGENCY Filleted accounts for Companies House (small and micro) 2022-12-08 31-03-2022 £498,366 Cash £377,953 equity
SOUTH DURHAM ENTERPRISE AGENCY Filleted accounts for Companies House (small and micro) 2021-11-30 31-03-2021 £185,236 Cash £380,658 equity
SOUTH DURHAM ENTERPRISE AGENCY Filleted accounts for Companies House (small and micro) 2020-12-24 31-03-2020 £185,065 Cash £352,593 equity
SOUTH DURHAM ENTERPRISE AGENCY Filleted accounts for Companies House (small and micro) 2019-12-17 31-03-2019 £353,814 Cash £380,228 equity
SOUTH DURHAM ENTERPRISE AGENCY Filleted accounts for Companies House (small and micro) 2018-12-19 31-03-2018 £211,729 Cash £363,897 equity
SOUTH DURHAM ENTERPRISE AGENCY Small abridged accounts 2017-12-08 31-03-2017 £206,341 Cash £369,194 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STOCKTON CASTING COMPANY LIMITED(THE) BISHOP AUCKLAND Active SMALL 24510 - Casting of iron
TEESCRAFT ENGINEERING LIMITED BISHOP AUCKLAND Active GROUP 25620 - Machining
REDFERN BUILDING SERVICES LIMITED BISHOP AUCKLAND ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
SOUTH DURHAM DRAUGHTING LTD BISHOP AUCKLAND Active UNAUDITED ABRIDGED 71111 - Architectural activities
PREMIER COMMUNITY CARE LIMITED BISHOP AUCKLAND ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PRINCE BISHOP COMMUNITY BROADCASTING LIMITED BISHOP AUCKLAND ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
RJY INVESTMENTS (NORTH EAST) LTD BISHOP AUCKLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
TALLOW FINANCIAL PLANNING LIMITED BISHOP AUCKLAND ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
RCS DOMICILIARY AGENCY LTD BISHOP AUCKLAND ENGLAND Active NO ACCOUNTS FILED 87200 - Residential care activities for learning difficulties, mental health and substance abuse